- Company Overview for ARCOL U.K. LIMITED (00503996)
- Filing history for ARCOL U.K. LIMITED (00503996)
- People for ARCOL U.K. LIMITED (00503996)
- Charges for ARCOL U.K. LIMITED (00503996)
- More for ARCOL U.K. LIMITED (00503996)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
01 Jul 2015 | AP03 | Appointment of Mr Donald Walther as a secretary on 27 March 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr E.a Roskovensky as a director on 20 March 2015 | |
01 Jul 2015 | AP01 | Appointment of Ms. Emily Heisley Stoeckel as a director on 20 March 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr William John Adams as a director on 20 March 2015 | |
14 May 2015 | TM01 | Termination of appointment of Michael Brian Pritchard as a director on 20 March 2015 | |
14 May 2015 | TM01 | Termination of appointment of Alun David Morgan as a director on 20 March 2015 | |
14 May 2015 | TM02 | Termination of appointment of Alun David Morgan as a secretary on 20 March 2015 | |
27 Apr 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
24 Apr 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
09 Apr 2015 | MR04 | Satisfaction of charge 8 in full | |
23 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
15 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2014 | SH08 | Change of share class name or designation | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
09 May 2014 | TM01 | Termination of appointment of Robert Walter Gut as a director on 30 April 2014 | |
19 Sep 2013 | AR01 | Annual return made up to 11 September 2013 with full list of shareholders | |
27 Jun 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
09 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 | |
09 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 | |
26 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 | |
26 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 |